Tommy's Fort Worth, LLC
11
Edward L. Morris
05/20/2024
08/15/2025
Yes
v
NTCAPR, jntadmn, LEAD, ClaimsAgent, EXHIBITS, REFORM, COMPLEX, SEALEDEXH |
Assigned to: Edward L. Morris Chapter 11 Voluntary Asset |
|
Debtor Tommy's Fort Worth, LLC
9804 Camp Bowie W Blvd Fort Worth, TX 76116 TARRANT-TX Tax ID / EIN: 87-3993473 dba Tommy's Fort Worth |
represented by |
Elizabeth Nicolle Boydston
Gutnicki LLP 8080 N. Central Expressway Suite 1415 Dallas, TX 75206 469-895-4413 Fax : 469-895-4413 Email: lboydston@gutnicki.com Alexandria Rahn
Gutnicki LLP 8080 N. Central Expressway Suite 1700 Dallas, TX 75206 469-935-6699 Email: arahn@gutnicki.com Max Schlan
Gutnicki LLP 45 Rockefeller Plaza, Suite 2000 New York, NY 10111 646-825-2330 Fax : 646-825-2330 Email: mschlan@gutnicki.com Ren-Ann A. Wang
Gutnicki LLP 45 Rockefeller Plaza Suite 2000 New York, NY 10111 914-920-2662 Fax : 914-920-2662 Email: rwang@gutnicki.com |
Trustee Mark E. Andrews |
represented by |
Aaron Michael Kaufman
Gray Reed LLP 1601 Elm Street, Suite 4600 Dallas, TX 75201 (469) 320-6050 Email: akaufman@grayreed.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
represented by |
Erin Marie Schmidt
United States Trustee 1100 Commerce St., Room 976 Dallas, TX 75242-1496 (214) 767-1075 Fax : (214) 767-8971 Email: ustpregion06.da.ecf@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Keith Miles Aurzada
Reed Smith LLP 2850 N. Harwood Street Suite 1500 Dallas, TX 75201 469-680-4211 Email: kaurzada@reedsmith.com Taylre Janak
Reed Smith LLP 2850 N. Harwood Street Ste 1500 Dallas, TX 75201 469-680-4248 Email: tjanak@reedsmith.com Brian Christopher Mitchell
Reed Smith LLP 2501 N. Harwood, Suite 1700 Dallas, TX 75201 (469) 680-4218 Email: bmitchell@reedsmith.com Dylan Tanner Franklin Ross
Reed Smith LLP 2850 N Harwood St Suite 1550 Dallas, TX 75201 469-680-4200 Fax : 469-680-4299 Email: dylan.ross@reedsmith.com |
Date Filed | # | Docket Text |
---|---|---|
08/15/2025 | 1044 | (64 pgs; 6 docs) Application for compensation Reed Smith LLP's Second Interim and Final Fee Application for Allowance of Compensation and Reimbursement of Expenses as Counsel for Official Committee of Unsecured Creditors, Creditor's Attorney, Period: 11/1/2024 to 7/25/2025, Fee: $148,132.10, Expenses: $262.55. Filed by Attorney Keith Miles Aurzada Objections due by 9/8/2025. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Proposed Order) (Aurzada, Keith) |
08/05/2025 | 1043 | (4 pgs) Certificate of service re: Notice of Effective Date of Malibu Settlement Agreement [Docket No. 1042] Filed by Claims Agent Omni Agent Solutions, Inc. (related document(s)1042 Notice of Effective Date of Malibu Settlement Agreement filed by Trustee Mark E. Andrews (RE: related document(s)602 Order granting motion to compromise controversy (related document 486) Entered on 11/20/2024., 1024 Stipulation and Agreed Order Regarding Satisfaction of Conditions Precedent to Effectiveness of Settlement with Malibu Boats (RE: related document(s)1023 Stipulation filed by Trustee Mark E. Andrews). Entered on 7/10/2025). filed by Trustee Mark E. Andrews). (Lowry, Randy) |
07/31/2025 | 1042 | (2 pgs) Notice of Effective Date of Malibu Settlement Agreement filed by Trustee Mark E. Andrews (RE: related document(s)602 Order granting motion to compromise controversy (related document 486) Entered on 11/20/2024., 1024 Stipulation and Agreed Order Regarding Satisfaction of Conditions Precedent to Effectiveness of Settlement with Malibu Boats (RE: related document(s)1023 Stipulation filed by Trustee Mark E. Andrews). Entered on 7/10/2025). (Kaufman, Aaron) |
07/30/2025 | 1041 | (4 pgs) Certificate of service re: re: Findings of Fact, Conclusions of Law, and Order Confirming Trustees First Amended Joint Chapter 11 Plan, as Modified [Docket No. 1036] and Order Confirming Chapter 11 Plan [Docket No. 1037] Filed by Claims Agent Omni Agent Solutions, Inc. (related document(s)1036 Findings of fact and conclusions of law (RE: related document(s)879 Chapter 11 plan filed by Trustee Mark E. Andrews). Entered on 7/24/2025, 1037 Order confirming chapter 11 plan (RE: related document(s)879 Chapter 11 plan filed by Trustee Mark E. Andrews, 880 Disclosure statement filed by Trustee Mark E. Andrews). Entered on 7/24/2025). (Lowry, Randy) |
07/26/2025 | 1040 | BNC certificate of mailing - PDF document. (RE: related document(s)[1037] Order confirming chapter 11 plan (RE: related document(s)[879] Chapter 11 plan filed by Trustee Mark E. Andrews, [880] Disclosure statement filed by Trustee Mark E. Andrews). Entered on 7/24/2025) No. of Notices: 4. Notice Date 07/26/2025. (Admin.) |
07/26/2025 | 1039 | BNC certificate of mailing - PDF document. (RE: related document(s)[1036] Findings of fact and conclusions of law (RE: related document(s)[879] Chapter 11 plan filed by Trustee Mark E. Andrews). Entered on 7/24/2025) No. of Notices: 1. Notice Date 07/26/2025. (Admin.) |
07/25/2025 | 1038 | Post confirmation order. Application for Compensation due by 9/23/2025. Objection to Claim due by 9/23/2025. Final Decree due 1/21/2026. Status Conference to be held on 1/21/2026 at 01:30 PM at https://us-courts.webex.com/meet/morris. Entered on 7/25/2025 (Chambers, Deanna) |
07/24/2025 | 1037 | Order confirming chapter 11 plan (RE: related document(s)[879] Chapter 11 plan filed by Trustee Mark E. Andrews, [880] Disclosure statement filed by Trustee Mark E. Andrews). Entered on 7/24/2025 (Chambers, Deanna) |
07/24/2025 | 1036 | Findings of fact and conclusions of law (RE: related document(s)[879] Chapter 11 plan filed by Trustee Mark E. Andrews). Entered on 7/24/2025 (Chambers, Deanna) |
07/21/2025 | 1035 | (65 pgs) Response opposed to (related document(s): 1034 Notice (generic) filed by Trustee Mark E. Andrews) filed by Creditor Matthew Borisch and Borisch Parties. (Bakst, Marc) |